Search icon

MARKS & CLERK, INC.

Headquarter

Company Details

Name: MARKS & CLERK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1968 (57 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 218112
ZIP code: 10606
County: New York
Place of Formation: New York
Principal Address: C/O ARTHUR WOLFF FREED, 57-60 LINCOLNS INN FIELDS, LONDON, United Kingdom, WC2A3-LS
Address: 10 BANK ST, STE 560, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES INC DOS Process Agent 10 BANK ST, STE 560, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
ARTHUR WOLFF FREED Chief Executive Officer 57-60 LINCOLNS INN FIELDS, LONDON, United Kingdom, WC2A3-LS

Links between entities

Type:
Headquarter of
Company Number:
CORP_20750774
State:
ILLINOIS

History

Start date End date Type Value
1999-09-14 2000-02-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-04-01 1994-02-17 Address %ARTHUR WOLFF FRIED, 57-60 LINCOLNS INN FIELDS, LONDON, GBR (Type of address: Principal Executive Office)
1993-04-01 1994-02-17 Address 57-60 LINCOLNS INN FIELDS, LONDON, GBR (Type of address: Chief Executive Officer)
1988-03-29 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-03-29 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-2106021 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
000209002651 2000-02-09 BIENNIAL STATEMENT 2000-01-01
990914000943 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
C233724-2 1996-04-11 ASSUMED NAME CORP INITIAL FILING 1996-04-11
940217002000 1994-02-17 BIENNIAL STATEMENT 1994-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State